MAXIMUS IQ DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Mohammed Saeed Materia as a director on 2025-04-22

View Document

29/04/2529 April 2025 Termination of appointment of Zakariyya Materia as a director on 2025-04-22

View Document

19/03/2519 March 2025 Registered office address changed from Watergates Chartered Accountants 109 Coleman Road Leicester LE5 4LE England to 250 Humberstone Road Leicester Leicestershire LE5 0EG on 2025-03-19

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/12/2424 December 2024 Administrative restoration application

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2020-07-31

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2019-07-31

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2021-07-31

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Termination of appointment of Faijulraheman Materia as a director on 2023-01-05

View Document

18/01/2318 January 2023 Appointment of Mr. Zakariyya Materia as a director on 2023-01-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Termination of appointment of Rashid Materia as a director on 2023-01-05

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/195 August 2019 Registered office address changed from , C/O Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, Kent, DA5 3AP, England to Watergates Chartered Accountants 109 Coleman Road Leicester LE5 4LE on 2019-08-05

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY ANEESHA NOMINEES LIMITED

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASGARALI RAJABALI

View Document

05/08/195 August 2019 CESSATION OF ASGARALI HASANALI RAJABALI AS A PSC

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTGOMERY HOLDINGS LIMITED

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM C/O KISHENS CHARTERED ACCOUNTANTS 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP ENGLAND

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR FAIJURAHEMAN MATERIA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ZAKARIYYA MATERIA

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Registered office address changed from , Hagley House 95a Hagley Road, the Coach House, Birmingham, West Midlands, B16 8LA to Watergates Chartered Accountants 109 Coleman Road Leicester LE5 4LE on 2016-04-14

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM HAGLEY HOUSE 95A HAGLEY ROAD THE COACH HOUSE BIRMINGHAM WEST MIDLANDS B16 8LA

View Document

13/04/1613 April 2016 CORPORATE SECRETARY APPOINTED ANEESHA NOMINEES LIMITED

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ZAHEDA RAJABALI

View Document

25/09/1525 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/113 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Registered office address changed from , 31 Yewhurst Road, Solihull, B91 1PN on 2011-08-15

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 31 YEWHURST ROAD SOLIHULL B91 1PN

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/10/078 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company